Flockton
Wakefield
West Yorkshire
WF4 4DH
Director Name | Mr Matthew David Glover |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 604 Denby Dale Road Calder Grove Wakefield West Yorkshire WF4 3DP |
Director Name | Mr James John Hannon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 35 Full View Blackburn Lancashire BB2 4QB |
Secretary Name | Mr Andrew Peter Glover |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Barnsley Road Flockton Wakefield West Yorkshire WF4 4DH |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | 68 Thorpe Lane Almondbury Huddersfield West Yorkshire HD5 8UF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Almondbury |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£97,759 |
Cash | £178 |
Current Liabilities | £268,006 |
Latest Accounts | 30 June 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 July 2010 | Liquidators statement of receipts and payments to 23 June 2010 (5 pages) |
9 July 2010 | Liquidators' statement of receipts and payments to 23 June 2010 (5 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 June 2010 | Liquidators' statement of receipts and payments to 21 April 2010 (5 pages) |
1 June 2010 | Liquidators statement of receipts and payments to 21 April 2010 (5 pages) |
13 November 2009 | Liquidators' statement of receipts and payments to 21 October 2009 (5 pages) |
13 November 2009 | Liquidators statement of receipts and payments to 21 October 2009 (5 pages) |
29 October 2008 | Appointment of a voluntary liquidator (1 page) |
29 October 2008 | Resolutions
|
29 October 2008 | Statement of affairs with form 4.19 (6 pages) |
29 October 2008 | Statement of affairs with form 4.19 (6 pages) |
29 October 2008 | Appointment of a voluntary liquidator (1 page) |
29 October 2008 | Resolutions
|
6 October 2008 | Registered office changed on 06/10/2008 from stoneygate house, 2 greenfield road, holmfirth west yorkshire HD9 2JT (1 page) |
6 October 2008 | Registered office changed on 06/10/2008 from stoneygate house, 2 greenfield road, holmfirth west yorkshire HD9 2JT (1 page) |
9 September 2008 | Ad 30/04/08 gbp si 2@1=2 gbp ic 2/4 (2 pages) |
9 September 2008 | Ad 30/04/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
12 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
12 May 2008 | Director and Secretary's Change of Particulars / andrew glover / 01/03/2008 / HouseName/Number was: , now: bond house; Street was: 1 wythorpe road, now: 74 barnsley road; Area was: , now: flockton; Post Code was: WF4 5BB, now: WF4 4DH (1 page) |
12 May 2008 | Director and secretary's change of particulars / andrew glover / 01/03/2008 (1 page) |
12 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
20 February 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
13 December 2007 | Ad 30/11/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
13 December 2007 | Ad 30/11/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
17 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
17 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: stoneygate house 2-4 greenfield road holmfirth huddersfield w yorks HD9 2JT (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: stoneygate house 2-4 greenfield road holmfirth huddersfield w yorks HD9 2JT (1 page) |
13 September 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
13 September 2006 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Resolutions
|
5 July 2006 | Particulars of mortgage/charge (4 pages) |
5 July 2006 | Particulars of mortgage/charge (4 pages) |
23 May 2006 | New director appointed (2 pages) |
23 May 2006 | New director appointed (2 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | New secretary appointed;new director appointed (2 pages) |
9 May 2006 | Secretary resigned (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | Registered office changed on 09/05/06 from: 4 clos gwastir castle view caerphilly CF83 1TD (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 4 clos gwastir castle view caerphilly CF83 1TD (1 page) |
9 May 2006 | New director appointed (2 pages) |
9 May 2006 | New secretary appointed;new director appointed (2 pages) |
9 May 2006 | Secretary resigned (1 page) |
26 April 2006 | Incorporation (15 pages) |